Search icon

CLEARBRIDGE COMPENSATION GROUP LLC

Headquarter

Company Details

Name: CLEARBRIDGE COMPENSATION GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jul 2009 (16 years ago)
Entity Number: 3830291
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 515 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of CLEARBRIDGE COMPENSATION GROUP LLC, COLORADO 20191620177 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLEARBRIDGE COMPENSATION GROUP LLC 401(K) PLAN 2023 270618129 2024-05-14 CLEARBRIDGE COMPENSATION GROUP LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-12-01
Business code 561490
Sponsor’s telephone number 2128861022
Plan sponsor’s address 10 EAST 53 STREET, FLOOR 24, NEW YORK, NY, 100225417

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing RUSSELL MILLER
CLEARBRIDGE COMPENSATION GROUP LLC CASH BALANCE PLAN 2023 270618129 2024-07-18 CLEARBRIDGE COMPENSATION GROUP LLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 561490
Sponsor’s telephone number 2128861022
Plan sponsor’s address 10 EAST 53 STREET, FLOOR 24, NEW YORK, NY, 100225417

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing RUSSELL MILLER
CLEARBRIDGE COMPENSATION GROUP LLC CASH BALANCE PLAN 2022 270618129 2023-07-13 CLEARBRIDGE COMPENSATION GROUP LLC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 561490
Sponsor’s telephone number 2128861022
Plan sponsor’s address 10 EAST 53 STREET, FLOOR 24, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing RUSSELL MILLER
CLEARBRIDGE COMPENSATION GROUP LLC 401(K) PLAN 2022 270618129 2023-04-06 CLEARBRIDGE COMPENSATION GROUP LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-12-01
Business code 561490
Sponsor’s telephone number 2128861022
Plan sponsor’s address 10 EAST 53 STREET, FLOOR 24, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-04-06
Name of individual signing RUSSELL MILLER
CLEARBRIDGE COMPENSATION GROUP LLC CASH BALANCE PLAN 2021 270618129 2022-07-29 CLEARBRIDGE COMPENSATION GROUP LLC 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 561490
Sponsor’s telephone number 2128861022
Plan sponsor’s address 515 MADISON AVE - 32ND FLOOR, NEW YORK, NY, 100225417

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing RUSSELL MILLER
CLEARBRIDGE COMPENSATION GROUP LLC 401(K) PLAN 2021 270618129 2022-04-06 CLEARBRIDGE COMPENSATION GROUP LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-12-01
Business code 561490
Sponsor’s telephone number 2128861022
Plan sponsor’s address 515 MADISON AVE - 32ND FLOOR, NEW YORK, NY, 100225417

Signature of

Role Plan administrator
Date 2022-04-06
Name of individual signing RUSSELL MILLER
CLEARBRIDGE COMPENSATION GROUP LLC 401(K) PLAN 2020 270618129 2021-04-14 CLEARBRIDGE COMPENSATION GROUP LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-12-01
Business code 561490
Sponsor’s telephone number 2128861022
Plan sponsor’s address 515 MADISON AVE - 32ND FLOOR, NEW YORK, NY, 100225417

Signature of

Role Plan administrator
Date 2021-04-14
Name of individual signing RUSSELL MILLER
CLEARBRIDGE COMPENSATION GROUP LLC 401(K) PLAN 2019 270618129 2020-02-19 CLEARBRIDGE COMPENSATION GROUP LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-12-01
Business code 561490
Sponsor’s telephone number 2128861022
Plan sponsor’s address 515 MADISON AVE - 32ND FLOOR, NEW YORK, NY, 100225417

Signature of

Role Plan administrator
Date 2020-02-19
Name of individual signing RUSSELL MILLER
CLEARBRIDGE COMPENSATION GROUP LLC 401(K) PLAN 2018 270618129 2019-05-21 CLEARBRIDGE COMPENSATION GROUP LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-12-01
Business code 561490
Sponsor’s telephone number 2128861022
Plan sponsor’s address 515 MADISON AVE - 32ND FLOOR, NEW YORK, NY, 100225417

Signature of

Role Plan administrator
Date 2019-05-21
Name of individual signing RUSSELL MILLER
CLEARBRIDGE COMPENSATION GROUP LLC 401(K) PLAN 2017 270618129 2018-02-13 CLEARBRIDGE COMPENSATION GROUP LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-12-01
Business code 561490
Sponsor’s telephone number 2128861022
Plan sponsor’s address 515 MADISON AVE - 32ND FLOOR, NEW YORK, NY, 100225417

Signature of

Role Plan administrator
Date 2018-02-13
Name of individual signing RUSSELL MILLER

DOS Process Agent

Name Role Address
C/O RUSSELL MILLER DOS Process Agent 515 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2010-09-15 2024-08-15 Address 515 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-07-06 2010-09-15 Address 900 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815003530 2024-08-15 BIENNIAL STATEMENT 2024-08-15
220204000598 2022-02-04 BIENNIAL STATEMENT 2022-02-04
110802002302 2011-08-02 BIENNIAL STATEMENT 2011-07-01
100915000269 2010-09-15 CERTIFICATE OF CHANGE 2010-09-15
090928000155 2009-09-28 CERTIFICATE OF PUBLICATION 2009-09-28
090921000327 2009-09-21 CERTIFICATE OF AMENDMENT 2009-09-21
090706000437 2009-07-06 ARTICLES OF ORGANIZATION 2009-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3610647206 2020-04-27 0202 PPP 515 MADISON AVE, NEW YORK, NY, 10022
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 403618
Loan Approval Amount (current) 403618
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 22
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 406802.71
Forgiveness Paid Date 2021-02-18
2668018406 2021-02-03 0202 PPS 515 Madison Ave, New York, NY, 10022-5403
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 293750
Loan Approval Amount (current) 293750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-5403
Project Congressional District NY-12
Number of Employees 17
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 294788.18
Forgiveness Paid Date 2021-06-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State